EASTGATE STREET MANAGEMENT COMPANY LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8DZ

Company number 04673229
Status Active
Incorporation Date 20 February 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 67 EASTGATE STREET, WINCHESTER, HAMPSHIRE, SO23 8DZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 March 2016 no member list; Micro company accounts made up to 31 December 2014. The most likely internet sites of EASTGATE STREET MANAGEMENT COMPANY LIMITED are www.eastgatestreetmanagementcompany.co.uk, and www.eastgate-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Shawford Rail Station is 2.9 miles; to Eastleigh Rail Station is 6.6 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastgate Street Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04673229. Eastgate Street Management Company Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Eastgate Street Management Company Limited is 67 Eastgate Street Winchester Hampshire So23 8dz. . BUDGE, Andrew Lindsay is a Secretary of the company. BUDGE, Andrew Lindsay is a Director of the company. FORD, Gary Peter is a Director of the company. GRIFFITHS, Steven James is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Secretary HOWE-DAVIES, Antonella, Dr has been resigned. Secretary MOSELEY, Christopher has been resigned. Secretary MOSELEY, Sarah Ann Margaret has been resigned. Secretary VEERMAN, Annie Sophia has been resigned. Secretary WALTON, Sean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Marion Josephine has been resigned. Director BUIJS, Christel, Dr has been resigned. Director FOLEY, Kevin Paul has been resigned. Director HOWE-DAVIES, Antonella, Dr has been resigned. Director HOWE-DAVIES, James Alexander has been resigned. Director HUGHES, Ronald Owen has been resigned. Director HUGHES, Ronald Owen has been resigned. Director MOSELEY, Sarah Ann Margaret has been resigned. Director NICHOLSON, Tom Marshall has been resigned. Director SCHOOLAR, Alexander Ian has been resigned. Director SMITH, Anthony Francis has been resigned. Director VEERMAN, Annie Sophia has been resigned. Director WALTON, Sean has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUDGE, Andrew Lindsay
Appointed Date: 20 May 2014

Director
BUDGE, Andrew Lindsay
Appointed Date: 20 May 2014
70 years old

Director
FORD, Gary Peter
Appointed Date: 20 May 2014
60 years old

Director
GRIFFITHS, Steven James
Appointed Date: 21 April 2014
69 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 27 September 2004
Appointed Date: 20 February 2003

Secretary
HOWE-DAVIES, Antonella, Dr
Resigned: 12 February 2013
Appointed Date: 08 February 2011

Secretary
MOSELEY, Christopher
Resigned: 05 December 2005
Appointed Date: 04 October 2004

Secretary
MOSELEY, Sarah Ann Margaret
Resigned: 18 March 2005
Appointed Date: 24 September 2004

Secretary
VEERMAN, Annie Sophia
Resigned: 08 February 2010
Appointed Date: 06 December 2005

Secretary
WALTON, Sean
Resigned: 20 May 2014
Appointed Date: 12 February 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
BARNES, Marion Josephine
Resigned: 11 October 2004
Appointed Date: 24 September 2004
92 years old

Director
BUIJS, Christel, Dr
Resigned: 05 December 2005
Appointed Date: 24 September 2004
65 years old

Director
FOLEY, Kevin Paul
Resigned: 27 September 2004
Appointed Date: 20 February 2003
68 years old

Director
HOWE-DAVIES, Antonella, Dr
Resigned: 12 February 2013
Appointed Date: 28 February 2011
45 years old

Director
HOWE-DAVIES, James Alexander
Resigned: 12 February 2013
Appointed Date: 08 February 2011
47 years old

Director
HUGHES, Ronald Owen
Resigned: 23 February 2015
Appointed Date: 22 April 2014
93 years old

Director
HUGHES, Ronald Owen
Resigned: 12 February 2013
Appointed Date: 05 December 2005
93 years old

Director
MOSELEY, Sarah Ann Margaret
Resigned: 18 March 2005
Appointed Date: 24 September 2004
72 years old

Director
NICHOLSON, Tom Marshall
Resigned: 27 September 2004
Appointed Date: 20 February 2003
60 years old

Director
SCHOOLAR, Alexander Ian
Resigned: 01 February 2014
Appointed Date: 12 February 2013
79 years old

Director
SMITH, Anthony Francis
Resigned: 12 February 2013
Appointed Date: 08 February 2011
81 years old

Director
VEERMAN, Annie Sophia
Resigned: 08 February 2010
Appointed Date: 06 December 2005
63 years old

Director
WALTON, Sean
Resigned: 20 May 2014
Appointed Date: 12 February 2013
61 years old

EASTGATE STREET MANAGEMENT COMPANY LIMITED Events

20 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Mar 2016
Annual return made up to 18 March 2016 no member list
16 Aug 2015
Micro company accounts made up to 31 December 2014
28 Mar 2015
Annual return made up to 18 March 2015 no member list
28 Mar 2015
Termination of appointment of Ronald Owen Hughes as a director on 23 February 2015
...
... and 68 more events
01 Oct 2004
Total exemption full accounts made up to 31 December 2003
17 Mar 2004
Annual return made up to 20/02/04
16 Jun 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
04 Mar 2003
Secretary resigned
20 Feb 2003
Incorporation